Search icon

SILK OAK LODGE MOBILE HOME OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILK OAK LODGE MOBILE HOME OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 1981 (44 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 758328
FEI/EIN Number 592093845

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 28488 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761, US
Mail Address: 28488 U.S. HIGHWAY 19 NORTH, LOT #63, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANEY MICHELINE Agent 28488 US HWY 19 NORTH #90, CLEARWATER, FL, 33761
MCALLISTER RITA Director 28488 US HWY #19N LOT 41, CLEARWATER, FL, 33761
PIERCE BOB Director 28488 US 19 N #67, CLEARWATER, FL, 33761
HUFRAGLE BILL Director 28488 US 19 N #127, CLEARWATER, FL, 33761
LONG JAMES Vice President 28488 US HWY #19N LOT 154, CLEARWATER, FL, 33761
HATFIELD JOYCE Secretary 28488 US 19 N #5, CLEARWATER, FL, 33761
DELANEY MICHELINE President 28488 US HWY #19N LOT 90, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 28488 US HWY 19 NORTH #90, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 28488 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2004-04-22 DELANEY, MICHELINE -
CHANGE OF MAILING ADDRESS 2002-02-21 28488 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL 33761 -
AMENDMENT 1985-02-25 - -

Documents

Name Date
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State